Background WavePink WaveYellow Wave

INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED (04037956)

INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED (04037956) is an active UK company. incorporated on 20 July 2000. with registered office in West Midlands. The company operates in the Construction sector, engaged in development of building projects. INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED has been registered for 25 years. Current directors include GOLDSTEIN, Stephen Alexander.

Company Number
04037956
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
13 Portland Rd, West Midlands, B16 9HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDSTEIN, Stephen Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED

INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED is an active company incorporated on 20 July 2000 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in development of building projects. INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04037956

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

GOLF COURSE CONSTRUCTION & MANAGEMENT LIMITED
From: 13 October 2000To: 26 July 2001
PUTSCO FIFTY TWO LIMITED
From: 20 July 2000To: 13 October 2000
Contact
Address

13 Portland Rd Birmingham West Midlands, B16 9HN,

Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Jun 20
Director Left
May 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GOLDSTEIN, Stephen Alexander

Active
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 09 Aug 2001

BOWLER, Sonja Dorothea

Resigned
14 Wychall Lane, BirminghamB38 8TA
Secretary
Appointed 24 Mar 2003
Resigned 31 Jan 2010

PIPER, Andrew Alexander

Resigned
33 Bishops Meadow, Sutton ColdfieldB75 5PQ
Secretary
Appointed 09 Aug 2001
Resigned 28 Feb 2003

ROBINSON, Alexandra

Resigned
77 Tamworth Road, LichfieldWS14 9HG
Secretary
Appointed 20 Jul 2000
Resigned 09 Aug 2001

BEARD, Antony James

Resigned
13 Portland Rd, West MidlandsB16 9HN
Born April 1966
Director
Appointed 16 Jun 2020
Resigned 14 May 2021

MAHMOOD, Anwar

Resigned
14 Chester Road, WalsallWS9 9HH
Born May 1961
Director
Appointed 20 Jul 2000
Resigned 14 Nov 2000

PIPER, Andrew Alexander

Resigned
33 Bishops Meadow, Sutton ColdfieldB75 5PQ
Born November 1961
Director
Appointed 09 Aug 2001
Resigned 28 Feb 2003

Persons with significant control

1

Mr Stephen Alexander Goldstein

Active
Blythe Way, SolihullB91 3EY
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Legacy
5 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
25 January 2006
287Change of Registered Office
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
16 June 2005
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2000
NEWINCIncorporation